Company NameDukes Limited
DirectorJohn Byron Chapman
Company StatusDissolved
Company Number02203693
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Byron Chapman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleElectronic Eng
Correspondence Address20 Ferrybridge Road
Pontefract
West Yorkshire
WF8 2PD
Secretary NamePaul Martin Corbett
NationalityBritish
StatusCurrent
Appointed23 July 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address4 Wood Green
Castleford
West Yorkshire
WF10 5PH
Director NameMr Alan Coaker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16b Park Drive
Heaton
Bradford
Yorkshire
BD9 4DR
Director NameSimon Jonathon Grensted
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressSuite 41 67-69 Chancery Lane
London
WC2A 1AF
Secretary NameDuke Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1993)
Correspondence Address57 Duke Street
Grosvenor Square
London
W1M 5DU

Contact

Websitewww.dukeslimited.co.uk/
Telephone01785 825500
Telephone regionStafford

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 December 1999Dissolved (1 page)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
24 May 1996Return made up to 14/05/96; no change of members (4 pages)
15 May 1996Registered office changed on 15/05/96 from: 48 portland place london W1N 4AJ (1 page)
24 November 1995Full accounts made up to 28 February 1995 (8 pages)
7 March 1995Return made up to 14/05/94; full list of members (6 pages)